About

Registered Number: 03290090
Date of Incorporation: 10/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2014 (9 years and 4 months ago)
Registered Address: 100-102 St James Road, Northampton, NN5 5LF

 

Arcco Ltd was registered on 10 December 1996 and has its registered office in Northampton, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Archer, Elizabeth Jean, Archer, Stephen Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Elizabeth Jean 11 December 1996 - 1
ARCHER, Stephen Geoffrey 11 December 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 16 September 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 07 February 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 22 January 2014
4.70 - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
LIQ MISC - N/A 22 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 13 April 2007
287 - Change in situation or address of Registered Office 05 February 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 25 May 2004
AAMD - Amended Accounts 15 January 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 17 July 2003
287 - Change in situation or address of Registered Office 11 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 02 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 28 January 1998
287 - Change in situation or address of Registered Office 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.